Entity Name: | RELINCE INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
RELINCE INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L18000283315 |
FEI/EIN Number |
37-1921547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13978 LANYARD WAY, WINTER GARDEN, FL 34787 |
Mail Address: | 13978 LANYARD WAY, WINTER GARDEN, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXPAT CONSULTING CORP | Agent | - |
CORREIA QUEIROZ, JOSE V | Authorized Member | 13978 LANYARD WAY, WINTER GARDEN, FL 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101494 | KITCHEN & BATH CRAFTERS | EXPIRED | 2019-09-16 | 2024-12-31 | - | 6232 RALEIGH SR #534, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 13978 LANYARD WAY, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 13978 LANYARD WAY, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 8615 COMMODITY CIR #11, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-03 | EXPAT CONSULTING CORP | - |
LC AMENDMENT | 2019-11-05 | - | - |
LC AMENDMENT | 2019-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-03 |
LC Amendment | 2019-11-05 |
LC Amendment | 2019-04-09 |
ANNUAL REPORT | 2019-03-26 |
Florida Limited Liability | 2018-12-10 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State